Norfolk (No.2) Nominee Limited, a registered company, was registered on 30 Jun 2004. 9429035312871 is the business number it was issued. The company has been run by 21 directors: Richard Brookes Spong - an active director whose contract started on 04 Oct 2016,
Hrvoje Koprivcic - an active director whose contract started on 31 May 2017,
Craig James Manley - an active director whose contract started on 29 Jul 2020,
Mark Patrick Jephson - an inactive director whose contract started on 28 Jan 2011 and was terminated on 13 Jul 2020,
Mark Lambert Perrow - an inactive director whose contract started on 09 May 2014 and was terminated on 31 May 2017.
Updated on 19 Apr 2024, the BizDb database contains detailed information about 1 address: Level 6, 191 Queen Street, Auckland Central, Auckland, 1010 (type: registered, physical).
Norfolk (No.2) Nominee Limited had been using Level 14, 191 Queen Street, Auckland Central, Auckland as their physical address up to 06 Jun 2018.
Old names used by this company, as we found at BizDb, included: from 30 Jun 2004 to 07 Nov 2016 they were named Pmit Nominees Limited.
One entity controls all company shares (exactly 100 shares) - Covenant Trustee Services Limited - located at 1010, Auckland Central, Auckland.
Previous addresses
Address: Level 14, 191 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 01 Sep 2014 to 06 Jun 2018
Address: Level 7 48 Shortland Street, Auckland New Zealand
Registered & physical address used from 30 Jun 2004 to 01 Sep 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Financial report filing month: June
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Covenant Trustee Services Limited Shareholder NZBN: 9429032457896 |
Auckland Central Auckland 1010 New Zealand |
08 Dec 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | The New Zealand Guardian Trust Company Limited Shareholder NZBN: 9429032075069 Company Number: 115240 |
30 Jun 2004 - 08 Dec 2016 | |
Entity | The New Zealand Guardian Trust Company Limited Shareholder NZBN: 9429032075069 Company Number: 115240 |
30 Jun 2004 - 08 Dec 2016 |
Ultimate Holding Company
Richard Brookes Spong - Director
Appointment date: 04 Oct 2016
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 04 Oct 2016
Hrvoje Koprivcic - Director
Appointment date: 31 May 2017
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 14 May 2018
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 31 May 2017
Craig James Manley - Director
Appointment date: 29 Jul 2020
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 29 Jul 2020
Mark Patrick Jephson - Director (Inactive)
Appointment date: 28 Jan 2011
Termination date: 13 Jul 2020
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 28 Jan 2011
Mark Lambert Perrow - Director (Inactive)
Appointment date: 09 May 2014
Termination date: 31 May 2017
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 09 May 2014
Michael John Hablous - Director (Inactive)
Appointment date: 08 Dec 2016
Termination date: 31 May 2017
Address: Albany, Auckland, 0632 New Zealand
Address used since 08 Dec 2016
Hrvoje Koprivcic - Director (Inactive)
Appointment date: 29 Oct 2014
Termination date: 08 Dec 2016
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 29 Oct 2014
Bryan David Connor - Director (Inactive)
Appointment date: 30 Jun 2004
Termination date: 05 Oct 2016
Address: East Tamaki Heights, Manukau, 2016 New Zealand
Address used since 16 Nov 2009
Andrew Howard Barnes - Director (Inactive)
Appointment date: 09 May 2014
Termination date: 29 Oct 2014
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Jul 2014
Ian Douglas Burns - Director (Inactive)
Appointment date: 18 Feb 2014
Termination date: 17 Apr 2014
Address: Rd 2, Albany, 0792 New Zealand
Address used since 18 Feb 2014
Hrvoje Koprivcic - Director (Inactive)
Appointment date: 22 Jun 2011
Termination date: 13 Sep 2013
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 22 Jun 2011
John James Anthony Botica - Director (Inactive)
Appointment date: 28 Jan 2011
Termination date: 30 Jul 2012
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Apr 2012
Joanne Sue Reynolds - Director (Inactive)
Appointment date: 21 Feb 2006
Termination date: 24 May 2011
Address: Saint Heliers, Auckland, 1072 New Zealand
Address used since 30 Jun 2010
Terry Dane Tidbury - Director (Inactive)
Appointment date: 30 Jun 2004
Termination date: 28 Jan 2011
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 30 Jun 2004
Keith Vincent Harris - Director (Inactive)
Appointment date: 23 Feb 2009
Termination date: 28 Jan 2011
Address: Hillcrest, North Shore City, 0627 New Zealand
Address used since 16 Nov 2009
Gregory Roy Campbell - Director (Inactive)
Appointment date: 22 Jan 2010
Termination date: 30 Sep 2010
Address: Greenhithe, Auckland, 0632,
Address used since 22 Jan 2010
Sean Carroll - Director (Inactive)
Appointment date: 24 Sep 2007
Termination date: 19 Feb 2010
Address: Narrow Neck, North Shore City, 0622 New Zealand
Address used since 16 Nov 2009
Robert James Glen - Director (Inactive)
Appointment date: 29 Jun 2007
Termination date: 23 Feb 2009
Address: Kohimarama, Auckland,
Address used since 29 Jun 2007
John Wayne O'brien - Director (Inactive)
Appointment date: 30 Jun 2004
Termination date: 29 Jun 2007
Address: Te Atatu Peninsula, Auckland,
Address used since 30 Jun 2004
James Earl Douglas - Director (Inactive)
Appointment date: 30 Jun 2004
Termination date: 31 Mar 2007
Address: Mt Eden, Auckland,
Address used since 30 Jun 2004
Dennis Raymond Church - Director (Inactive)
Appointment date: 30 Jun 2004
Termination date: 26 Apr 2005
Address: Orakei, Auckland,
Address used since 30 Jun 2004
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street